This company is commonly known as Settle House Limited. The company was founded 18 years ago and was given the registration number 05538140. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | SETTLE HOUSE LIMITED |
---|---|---|
Company Number | : | 05538140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a Crown Street, Brentwood, England, CM14 4BA | Secretary | 27 April 2017 | Active |
Settle House, The Street, Petham, Canterbury, England, CT4 5QU | Director | 16 August 2005 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Secretary | 06 January 2009 | Active |
17 Pamela Gardens, Pinner, HA5 2QU | Secretary | 01 August 2006 | Active |
157 Bury Street, Ruislip, HA4 7TQ | Secretary | 16 August 2005 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR | Director | 10 September 2014 | Active |
64 Hillside Road, Northwood, HA6 1QB | Director | 16 August 2005 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 06 January 2009 | Active |
Mr Philip Russell Collins | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Settle House, The Street, Canterbury, England, CT4 5QU |
Nature of control | : |
|
Mr Benjamin James Brougham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Jubilee House, 3 The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Mr Scott Michael Seaman Digby Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Settle House, The Street, Canterbury, England, CT4 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Change person secretary company with change date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Change person secretary company with change date. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-08 | Resolution | Resolution. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.